FIFE DEVELOPMENTS LIMITED

FIFE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFIFE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC110400
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIFE DEVELOPMENTS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is FIFE DEVELOPMENTS LIMITED located?

    Registered Office Address
    First Floor, Suite 2, Clydesedale House 300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of FIFE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOUR SEASONS DEVELOPMENTS LIMITEDJul 28, 1992Jul 28, 1992
    FOUR SEASONS NURSING HOMES LIMITEDApr 12, 1988Apr 12, 1988

    What are the latest accounts for FIFE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for FIFE DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FIFE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Oct 07, 2015

    • Capital: GBP 239,769
    4 pagesSH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Director's details changed for Ian Richard Smith on Feb 19, 2015

    2 pagesCH01

    Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015

    2 pagesCH01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Dominic Jude Kay as a director on Oct 28, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Termination of appointment of Dominic Kay as a secretary

    1 pagesTM02

    Appointment of Mrs Abigail Mattison as a secretary

    2 pagesAP03

    Director's details changed for Maureen Claire Royston on May 22, 2014

    2 pagesCH01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 100
    SH01

    Appointment of Maureen Claire Royston as a director

    2 pagesAP01

    Termination of appointment of Peter Calveley as a director

    1 pagesTM01

    Appointment of Ian Richard Smith as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Who are the officers of FIFE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188567820001
    ROYSTON, Maureen Claire, Dr
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    Director
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    United KingdomBritish184190020002
    SMITH, Ian Richard
    300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2, Clydesedale House
    Director
    300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2, Clydesedale House
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2, Clydesedale House
    Director
    300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2, Clydesedale House
    United KingdomBritish150511890001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    GIBSON & SPEARS DOW & SON
    9 East Fergus Place
    KY1 1XU Kirkcaldy
    Fife
    Secretary
    9 East Fergus Place
    KY1 1XU Kirkcaldy
    Fife
    185470001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    DOCHERTY, Claire
    23 Balwearie Road
    KY2 5LT Kirkcaldy
    Fife
    Scotland
    Director
    23 Balwearie Road
    KY2 5LT Kirkcaldy
    Fife
    Scotland
    British39515980004
    GORDON, Margaret Anne
    75 St Stephen Street
    EH3 5AG Edinburgh
    Midlothian
    Director
    75 St Stephen Street
    EH3 5AG Edinburgh
    Midlothian
    British1245560001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    KILGOUR, Evelyn Patricia
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    Director
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    British494970001
    KILGOUR, Robert Dow
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    Director
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    British494960001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    TODD, Grant Alexander
    9 Albert Road
    FK1 5LS Falkirk
    Director
    9 Albert Road
    FK1 5LS Falkirk
    British54109500001

    Does FIFE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 31, 1997
    Delivered On Nov 05, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.3642 hectares of ground at arlick road & bath street,kelty,fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 05, 1997Registration of a charge (410)
    • Feb 11, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 26, 1996
    Delivered On Dec 10, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.3642 hectares of ground at arlick road and bath street,kelty,fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 10, 1996Registration of a charge (410)
    • Feb 11, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 26, 1996
    Delivered On Jul 10, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 1996Registration of a charge (410)
    Standard security
    Created On Feb 29, 1996
    Delivered On Mar 06, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.543 ha to north east of ceres road,cupar,fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 06, 1996Registration of a charge (410)
    • Feb 11, 2004Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0